Wv Holdings Limited

General information

Name:

Wv Holdings Ltd

Office Address:

Devonshire House Manor Way WD6 1QQ Borehamwood

Number: 09644421

Incorporation date: 2015-06-17

Dissolution date: 2023-09-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Borehamwood with reg. no. 09644421. The firm was established in the year 2015. The main office of this firm was situated at Devonshire House Manor Way. The postal code is WD6 1QQ. This firm was formally closed in 2023, meaning it had been in business for eight years. Its listed name transformation from Willingcott Valley Holdings to Wv Holdings Limited occurred on Sat, 12th May 2018.

Mark M. was this particular firm's managing director, assigned this position on Wed, 17th Jun 2015.

Mark M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Wv Holdings Limited 2018-05-12
  • Willingcott Valley Holdings Limited 2015-06-17

Financial data based on annual reports

Company staff

Ameera Secretaries Limited

Role: Corporate Secretary

Appointed: 17 June 2015

Address: Addison Bridge Place, London, W14 8XP, England

Latest update: 24 December 2023

Mark M.

Role: Director

Appointed: 17 June 2015

Latest update: 24 December 2023

People with significant control

Mark M.
Notified on 26 February 2018
Nature of control:
over 3/4 of shares
Matthew G.
Notified on 26 April 2016
Ceased on 26 February 2018
Nature of control:
over 1/2 to 3/4 of shares
Andrew H.
Notified on 1 May 2016
Ceased on 26 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 17 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 1 Norland Place Holland Park London W11 4QG England on 2023/01/06 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ (AD01)
filed on: 6th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

1 Norland Place

Post code:

W11 4QG

City / Town:

Holland Park

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
  • 64209 : Activities of other holding companies n.e.c.
  • 46760 : Wholesale of other intermediate products
  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode